Advanced company searchLink opens in new window

SOVOS LIMITED

Company number 13312789

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Nov 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Aug 2023 GAZ1(A) First Gazette notice for voluntary strike-off
22 Aug 2023 DS01 Application to strike the company off the register
08 Dec 2022 AA Accounts for a dormant company made up to 31 July 2022
11 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
10 Nov 2022 PSC07 Cessation of John Michael Mills as a person with significant control on 15 October 2021
10 Nov 2022 PSC02 Notification of Smiths Group International Holdings Limited as a person with significant control on 15 October 2021
09 Nov 2021 CS01 Confirmation statement made on 9 November 2021 with updates
09 Nov 2021 AA01 Current accounting period extended from 30 April 2022 to 31 July 2022
09 Nov 2021 AD01 Registered office address changed from 103 Moffats Lane Brookmans Park Hatfield AL9 7RP England to C/O Smiths Group Plc 4th Floor, 11-12 st James's Square London SW1Y 4LB on 9 November 2021
09 Nov 2021 AP01 Appointment of Mr Matthew John Whyte as a director on 8 November 2021
09 Nov 2021 AP01 Appointment of Marc Furlonger as a director on 8 November 2021
09 Nov 2021 TM01 Termination of appointment of John Michael Mills as a director on 8 November 2021
27 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-05-27
03 Apr 2021 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2021-04-03
  • GBP 1